DRAGONFLY CREATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM LEACH & CO 136 TOLWORTH BROADWAY SURBITON SURREY KT6 7LA

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ELLIOT BRITTON / 01/01/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 8 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6DQ

View Document

03/07/073 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

02/08/062 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0624 July 2006 COMPANY NAME CHANGED THINK EVENTS LIMITED CERTIFICATE ISSUED ON 24/07/06

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company